RED KNIGHT RECOVERIES LIMITED
Overview
| Company Name | RED KNIGHT RECOVERIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05119085 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RED KNIGHT RECOVERIES LIMITED?
- Activities of collection agencies (82911) / Administrative and support service activities
Where is RED KNIGHT RECOVERIES LIMITED located?
| Registered Office Address | Adamson House Wilmslow Road Towers Business Park M20 2YY Manchester Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RED KNIGHT RECOVERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RED KNIGHT SERVICES LIMITED | May 05, 2004 | May 05, 2004 |
What are the latest accounts for RED KNIGHT RECOVERIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RED KNIGHT RECOVERIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 26, 2024 |
What are the latest filings for RED KNIGHT RECOVERIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Registered office address changed from PO Box 4385 05119085 - Companies House Default Address Cardiff CF14 8LH to Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester M20 2YY on Jul 24, 2024 | 3 pages | AD01 | ||
Registered office address changed to PO Box 4385, 05119085 - Companies House Default Address, Cardiff, CF14 8LH on Jan 05, 2024 | 1 pages | RP05 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor Adamson House Towers Business Park Didsbury Manchester M20 2YY to Adamson House Towers Business Park Didsbury Manchester M20 2YY on Jun 21, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with updates | 4 pages | CS01 | ||
Change of details for Bill Gosling Outsourcing Corp as a person with significant control on Dec 14, 2020 | 2 pages | PSC05 | ||
Change of details for Bill Gosling Outsourcing Corporation as a person with significant control on Dec 14, 2020 | 2 pages | PSC05 | ||
Director's details changed for David Rae on Jan 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for David Rae on Jan 01, 2021 | 1 pages | CH03 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Who are the officers of RED KNIGHT RECOVERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAE, David | Secretary | Towers Business Park Didsbury M20 2YY Manchester Adamson House England | Canadian | 99874080001 | ||||||
| JOHNSTON, Kenneth | Director | Argyle Street 4th Floor, Anderston House G2 8LR Glasgow 389 | Scotland | British | 97903720002 | |||||
| RAE, David | Director | Towers Business Park Didsbury M20 2YY Manchester Adamson House England | Canada | Canadian | 99874080002 | |||||
| ROSEWEIR, Martin | Director | 4th Floor 389 Argyle Street G2 8LR Glasgow Anderston House Scotland | Scotland | British | 178652660001 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BOWYER, Christopher St John | Director | 9 Bramling Avenue GU46 6NX Yateley Hampshire | British | 73757260001 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of RED KNIGHT RECOVERIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bill Gosling Outsourcing Corp | Oct 01, 2016 | Suite 26 16635 Yonge Street Newmarket Bill Gosling Outsouring Ontario Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0